About

Registered Number: 04158990
Date of Incorporation: 13/02/2001 (23 years and 2 months ago)
Company Status: Receivership
Registered Address: 11 Chapel House Drive, Newcastle Upon Tyne, NE5 1AA,

 

Having been setup in 2001, Pleaseflat Ltd are based in Newcastle Upon Tyne. We don't currently know the number of employees at this business. There are 3 directors listed as Mace, Maria Therese, Clark, Damian John, Clark, Maria for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACE, Maria Therese 19 October 2018 - 1
CLARK, Damian John 28 March 2001 19 October 2018 1
CLARK, Maria 28 March 2001 19 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 June 2020
3.6 - Abstract of receipt and payments in receivership 31 October 2019
3.6 - Abstract of receipt and payments in receivership 31 October 2019
CS01 - N/A 18 June 2019
RM01 - N/A 13 June 2019
RM02 - N/A 14 May 2019
AA - Annual Accounts 29 November 2018
3.6 - Abstract of receipt and payments in receivership 19 November 2018
TM02 - Termination of appointment of secretary 24 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
CS01 - N/A 06 June 2018
PSC01 - N/A 06 June 2018
PSC07 - N/A 06 June 2018
3.6 - Abstract of receipt and payments in receivership 31 May 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 November 2017
3.6 - Abstract of receipt and payments in receivership 22 November 2017
3.6 - Abstract of receipt and payments in receivership 07 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 30 November 2016
RM01 - N/A 29 March 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 26 November 2015
3.6 - Abstract of receipt and payments in receivership 29 April 2015
RM02 - N/A 29 April 2015
3.6 - Abstract of receipt and payments in receivership 29 April 2015
3.6 - Abstract of receipt and payments in receivership 29 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 22 November 2013
RM01 - N/A 03 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 19 March 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 20 August 2007
287 - Change in situation or address of Registered Office 19 August 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 21 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 22 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 18 February 2002
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
287 - Change in situation or address of Registered Office 09 April 2001
NEWINC - New incorporation documents 13 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 August 2006 Outstanding

N/A

Legal mortgage 18 October 2002 Outstanding

N/A

Legal mortgage 15 February 2002 Fully Satisfied

N/A

Debenture 03 April 2001 Outstanding

N/A

Legal mortgage 03 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.